Company NameWillington Down (Didcot) Limited
Company StatusDissolved
Company Number01454359
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Irene Jacob
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 03 May 2005)
RoleCompany Director
Correspondence Address131 Purley Oaks Road
South Croydon
Surrey
CR2 0NZ
Secretary NameMr John Stuart Goodwell
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 03 May 2005)
RoleCompany Director
Correspondence AddressTor House Crawley Ridge
Camberley
Surrey
GU15 2AD
Director NameRobert Stewart
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressLeyacre
Lodersfield
Lechlade
Gloucestershire
GL7 3DJ
Wales
Director NameMr Brian David Campbell
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressRodbourne Dene Road
Ashtead
Surrey
KT21 1EE

Location

Registered Address211 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,449
Gross Profit-£14,517
Net Worth-£119,497
Cash£15,618
Current Liabilities£135,395

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
9 August 2004Return made up to 31/05/04; full list of members (7 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
21 May 2004Full accounts made up to 30 September 2003 (10 pages)
18 July 2003Return made up to 31/05/02; full list of members (7 pages)
14 April 2003Full accounts made up to 30 September 2002 (9 pages)
13 June 2002Full accounts made up to 30 September 2001 (11 pages)
29 October 2001Return made up to 31/05/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 August 2000Return made up to 31/05/00; no change of members (6 pages)
2 August 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
20 June 2000Full accounts made up to 30 September 1999 (8 pages)
25 November 1999Return made up to 31/05/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 September 1998 (9 pages)
12 August 1998Registered office changed on 12/08/98 from: c/o kingston smith (refajh) devonshire house 146 bishopsgate london EC2M 4JX (1 page)
12 August 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
13 May 1998Full accounts made up to 30 September 1997 (10 pages)
6 July 1997Full accounts made up to 30 September 1996 (10 pages)
18 June 1996Return made up to 31/05/96; full list of members (6 pages)
19 April 1996Full accounts made up to 30 September 1995 (10 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)